Company NameQuistim Business Solutions Limited
Company StatusDissolved
Company Number06171101
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRoderick Ooge
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBelgian
StatusClosed
Appointed30 March 2007(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 02 November 2010)
RoleConsultant
Correspondence Address124 Beeville Road
Petrie
Queensland
4502
Secretary NameDavid Brian Saltzer
NationalityBritish
StatusClosed
Appointed19 July 2007(4 months after company formation)
Appointment Duration3 years, 3 months (closed 02 November 2010)
RoleCompany Director
Correspondence AddressFlat 3
143-145 Gloucester Terrace
London
W2 6DX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address3/143-145 Gloucester Terrace
Bayswater
London
W2 6DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 20/03/09; full list of members (3 pages)
13 May 2009Return made up to 20/03/09; full list of members (3 pages)
30 December 2008Director's change of particulars / roderick ooge / 30/12/2008 (1 page)
30 December 2008Director's Change of Particulars / roderick ooge / 30/12/2008 / HouseName/Number was: 1ER-2A, now: 124; Street was: c/ joan maso valenti 2, now: beeville road; Post Town was: girona, now: petrie; Region was: catalonia, now: queensland; Post Code was: 17006, now: 4502; Country was: spain, now: australia (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 April 2008Director's Change of Particulars / roderick ooge / 16/04/2008 / HouseName/Number was: 3/143-145, now: 1ER-2A; Street was: gloucester terrace, now: c/ joan maso valenti 2; Area was: bayswater, now: ; Post Town was: london, now: girona; Region was: , now: catalonia; Post Code was: W2 6DX, now: 17006; Country was: , now: spain (1 page)
17 April 2008Director's change of particulars / roderick ooge / 16/04/2008 (1 page)
28 March 2008Return made up to 20/03/08; full list of members (3 pages)
28 March 2008Return made up to 20/03/08; full list of members (3 pages)
27 March 2008Secretary's change of particulars / david saltzer / 20/03/2008 (1 page)
27 March 2008Director's Change of Particulars / roderick ooge / 20/03/2008 / Nationality was: belgium, now: belgian; HouseName/Number was: , now: 3/143-145; Street was: 94 sirdar road, now: gloucester terrace; Area was: notting hill, now: bayswater; Post Code was: W11 4EG, now: W2 6DX (1 page)
27 March 2008Secretary's Change of Particulars / david saltzer / 20/03/2008 / HouseName/Number was: , now: 3/143-145; Street was: 94 sirdar road, now: gloucester terrace; Area was: notting hill, now: bayswater; Post Code was: W11 4EG, now: W2 6DX (1 page)
27 March 2008Director's change of particulars / roderick ooge / 20/03/2008 (1 page)
18 December 2007Registered office changed on 18/12/07 from: 94 sirdar road notting hill W11 4EG (1 page)
18 December 2007Registered office changed on 18/12/07 from: 94 sirdar road notting hill W11 4EG (1 page)
31 July 2007Registered office changed on 31/07/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
20 March 2007Incorporation (14 pages)
20 March 2007Incorporation (14 pages)